Showing 56 results

Archival description
91-1002 · Collection · 1853-1857

This fonds consists of the following minutes and by-laws of the Proceedings of the Municipal Council of the United Counties of Peterborough & Victoria:

  1. Minutes of the proceedings of the Municipal Council of the United Counties of Peterborough and Victoria, 20 June 1853
  2. By-laws and proceedings of the Municipal Council of the United Counties of Peterborough and Victoria, 20 June 1854 - within the by-laws section, parts of pages 19-22 have been cut away
  3. By-laws and proceedings of the Municipal Council of the United Counties of Peterborough and Victoria, 19 June 1855 (up to and including page 24)
  4. Minutes of the proceedings of the Municipal Council off the United Counties of Peterborough and Victoria, Special Session, 10 January 1856; minutes of Council of 29 January 1856; minutes of Council of 6 March 1856 (within by-laws section, parts of pages 39- 444 have been cut away); minutes of Council of 17 June 1856
  5. Minutes of the proceedings of the Municipal Council of the United Counties of Peterborough and Victoria, Special Session, 27 January 1857
  6. Minutes of the proceedings of the Municipal Council of the United Counties of Peterborough and Victoria, 27 January1857; minutes of Council, Special Session, 18 February 1859; minutes of Council, 16 June 1857; minutes of Council, special Session, 6 October 1857
United Counties of Peterborough and Victoria
76-015 · Fonds · Microfilmed 9 May 1974

This fonds consists of microfilm of RG 1, E3 which is described in the Public Archives of Canada inventory as a series of loose miscellaneous records which provide the documentation and background for many of the cases referred to the Executive Council of Upper Canada. The cases relate to many topics, some of which are: the 1837 Rebellion in Upper Canada; petitions for land, clemency, and various types of licenses; a few trials for murder and arson; schools; lists of settlers; roads and bridges; and United Empire Loyalists. The records on the microfilm date from 1791 to 1841.

Upper Canada
Victoria College fonds
89-1066 · Fonds · 20 Oct. 1856-23 Jan. 1857

This fonds consists of 4 original documents pertaining to the land on which Victoria College, Cobourg, was situated. One document is the declaration of Rev. S.D. Rice verifying the signatures of the Attorney General (John A. Macdonald) and the Deputy Registrar (Thomas Mayor) on the other three documents.

Victoria College
90-005 · Fonds · 1834-1969

This fonds consists of 575 bound volumes of Victoria County administrative and financial records and court records. It includes 228 local business journals, day books, ledgers, County council material, criminal justice accounts and court documents.

Victoria County
IMC-035 · Collection · 1850-1857

File consists of 5 warrants of distress from Northumberland and Durham (Hamilton Township). One warrant from 1857 uses the name District of Newcastle to refer to the same region. Warrants are for two men, Oliver Stanton (3 warrants) and Thomas Johnson (2 warrants). The warrants all follow the same formal, legalistic style, outlining the debtor, the amount owed, and authorizing the sheriff to seize property up to that value. The verso of each warrant contains a summary of the person charged, amount owed and paid, and date(s).

76-1004 · Fonds · Photocopied [ca. 1976]

This fonds consists of photocopies of the letters of probate of Last Will and Testament of Zaccheus Burnham including a copy of the will dated June 12, 1856 and codicils to the will dated 1856 and 1857. Also included is a probate of the will dated March 14, 1857. There is certification by W.F. Johnston, notary public, Peterborough, that the foregoing papers are a true copy of the Letters Probate of Zaccheus Burnham dated May 6, 1889.

Burnham, Zaccheus